UKBizDB.co.uk

AKASEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Akasems Ltd. The company was founded 11 years ago and was given the registration number 08136325. The firm's registered office is in UPMINSTER. You can find them at 36 Brookdale Avenue, , Upminster, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AKASEMS LTD
Company Number:08136325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:36 Brookdale Avenue, Upminster, Essex, RM14 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Brookdale Avenue, Upminster, RM14 2LT

Secretary06 April 2015Active
36, Brookdale Avenue, Upminster, United Kingdom, RM14 2LT

Director10 July 2012Active

People with Significant Control

Mr Alexandr Semenov
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British,Belarusian
Country of residence:England
Address:36, Brookdale Avenue, Upminster, England, RM14 2LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Katerina Vorobieva
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:36, Brookdale Avenue, Upminster, RM14 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexandr Semenov
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British,Belarusian
Country of residence:England
Address:36 Brookdale Avenue, Brookdale Avenue, Upminster, England, RM14 2LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Katerina Vorobieva
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:Belarusian
Country of residence:England
Address:36 Brookdale Avenue, Brookdale Avenue, Upminster, England, RM14 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Officers

Appoint person secretary company with name date.

Download
2015-02-21Accounts

Accounts with accounts type total exemption small.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Officers

Change person director company with change date.

Download
2014-01-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.